Background WavePink WaveYellow Wave

FAIRHAVEN COURT LIMITED (02533349)

FAIRHAVEN COURT LIMITED (02533349) is an active UK company. incorporated on 21 August 1990. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FAIRHAVEN COURT LIMITED has been registered for 35 years. Current directors include CLEMENTS, Peter, GREEN, Terence Robert, LAMONT, John and 2 others.

Company Number
02533349
Status
active
Type
ltd
Incorporated
21 August 1990
Age
35 years
Address
61-67 Rectory Road, Colchester, CO7 9ES
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLEMENTS, Peter, GREEN, Terence Robert, LAMONT, John, LEE, Jennifer Angela, MANN, William Peter
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRHAVEN COURT LIMITED

FAIRHAVEN COURT LIMITED is an active company incorporated on 21 August 1990 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FAIRHAVEN COURT LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02533349

LTD Company

Age

35 Years

Incorporated 21 August 1990

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

CAMULOCO (ONE HUNDRED AND SIX) LIMITED
From: 21 August 1990To: 13 June 1991
Contact
Address

61-67 Rectory Road Wivenhoe Colchester, CO7 9ES,

Timeline

7 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Oct 09
Director Left
Sept 15
Director Joined
Aug 18
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

CLEMENTS, Peter

Active
Rectory Road, ColchesterCO7 9ES
Secretary
Appointed 10 Aug 2024

CLEMENTS, Peter

Active
High Acre 70 Firs Road, ColchesterCO5 8NL
Born March 1940
Director
Appointed 28 Sept 1999

GREEN, Terence Robert

Active
Fairhaven Court, ColchesterCO5 8DE
Born August 1943
Director
Appointed 26 Aug 2009

LAMONT, John

Active
Brambledown, ColchesterCO5 8RY
Born September 1961
Director
Appointed 30 Nov 2021

LEE, Jennifer Angela

Active
6 Fairhaven Court, ColchesterCO5 8BP
Born August 1937
Director
Appointed 16 Aug 2006

MANN, William Peter

Active
Coxtie Green Road, BrentwoodCM14 5PS
Born June 1964
Director
Appointed 30 Nov 2021

COOK, Tobin Robin

Resigned
15 Fairhaven Court, ColchesterCO5 8DE
Secretary
Appointed 03 Dec 1995
Resigned 19 Jun 1996

FRANKLIN, Robin

Resigned
67 Fairhaven Avenue, ColchesterCO5 8BT
Secretary
Appointed 20 Jun 1996
Resigned 09 Jul 1999

GEORGE, Philip William

Resigned
Essex House 42 Crouch Street, ColchesterCO3 3HH
Secretary
Appointed N/A
Resigned 31 Oct 1991

HOGG, Michael Stanley

Resigned
South Lodge 154 Bourne Road, ColchesterCO2 8RS
Secretary
Appointed 31 Oct 1991
Resigned 30 Jun 1996

MOORE, Sue

Resigned
Prince Albert Road, ColchesterCO5 8AZ
Secretary
Appointed 19 Oct 2019
Resigned 23 Dec 2022

SNOW, Pauline Betty

Resigned
Victoria Esplanade, ColchesterCO5 8BP
Secretary
Appointed 09 Jul 1999
Resigned 19 Oct 2019

COOK, Tobin Robin

Resigned
15 Fairhaven Court, ColchesterCO5 8DE
Born March 1964
Director
Appointed 09 Jul 1994
Resigned 19 Jun 1996

ELLIS, Edward Frederick

Resigned
6 Fairhaven Court, ColchesterCO5 8DE
Born August 1920
Director
Appointed 22 Jul 1996
Resigned 28 Feb 2003

FRANKLIN, Robin

Resigned
67 Fairhaven Avenue, ColchesterCO5 8BT
Born May 1944
Director
Appointed 31 Oct 1991
Resigned 09 Jul 1999

HOGG, Michael Stanley

Resigned
South Lodge 154 Bourne Road, ColchesterCO2 8RS
Born February 1933
Director
Appointed 31 Oct 1991
Resigned 03 Dec 1995

ROSE, Andrew

Resigned
Victoria Esplanade, ColchesterCO5 8DE
Born February 1958
Director
Appointed 30 Apr 2018
Resigned 01 Sept 2021

SNOW, Dennis Arthur

Resigned
Victoria Esplanade, ColchesterCO5 8BP
Born January 1930
Director
Appointed 31 Oct 1991
Resigned 30 Apr 2015

VIETH, Stanley Eric

Resigned
12 Fairhaven Court, West MerseaCO5 8DE
Born March 1933
Director
Appointed 29 Aug 2001
Resigned 13 May 2002

WASS, Jeffery Frederick

Resigned
8 Fairhaven Court, ColchesterCO5 8DE
Born September 1950
Director
Appointed 29 Aug 2001
Resigned 31 Oct 2006

WELLS, John Michael, The Rev

Resigned
Arlington Links Drive, ChelmsfordCM2 9AW
Born April 1935
Director
Appointed 31 Oct 1991
Resigned 09 Jul 1994

WHYBROW, Joan Annette

Resigned
The Old Vicarage, ColchesterCO4 5ST
Born October 1951
Director
Appointed N/A
Resigned 31 Oct 1991
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
25 September 2006
190190
Legacy
25 September 2006
287Change of Registered Office
Legacy
25 September 2006
353353
Legacy
25 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
2 November 1996
288bResignation of Director or Secretary
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
26 January 1996
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Resolution
19 January 1992
RESOLUTIONSResolutions
Legacy
19 January 1992
122122
Resolution
17 January 1992
RESOLUTIONSResolutions
Legacy
19 December 1991
88(2)R88(2)R
Legacy
14 November 1991
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Legacy
12 November 1991
287Change of Registered Office
Legacy
12 September 1991
363b363b
Certificate Change Of Name Company
13 June 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 May 1991
AAAnnual Accounts
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
29 April 1991
224224
Incorporation Company
21 August 1990
NEWINCIncorporation